London
EC2A 2DA
Director Name | Aodhan James Garrett McCarthy |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Pierre Jacqmarcq |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 May 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Credit Agricole Cib Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2013(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Michael Thomas Payne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Mr David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sherington Road Charlton London SE7 7JW |
Secretary Name | Mrs Jane Nkechi Egbune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | 837 Eastern Avenue Newbury Park Ilford Essex IG2 7RZ |
Secretary Name | Matthew Peter Radley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 2012) |
Role | Manager |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Secretary Name | Mark Ignatius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 May 2012) |
Role | Secretary |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ca-cib.com |
---|
Registered Address | Broadwalk House 5 Appold Street London EC2A 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £1 | Calyon Marine Leasing Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Compania Naviera Poesia Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,136,915 |
Net Worth | -£3,127,481 |
Cash | £1,250 |
Current Liabilities | £20,666,584 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
25 February 2010 | Delivered on: 3 March 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: Borrower assignment Secured details: All liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and all rights and interests in the deed or in connection with the lease, the four party deed, the earnings, the isurances and any requisition compensation see image for full details. Outstanding |
---|---|
25 February 2010 | Delivered on: 3 March 2010 Persons entitled: Credit Agricole Corporate and Investment Bank Classification: First priority panamanian ship mortgage Secured details: All liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to the vessel "msc magnifica" of the following approximate dimensions and tonnages see image for full details. Outstanding |
31 March 2008 | Delivered on: 8 April 2008 Persons entitled: Calyon Classification: A borrower assignment Secured details: All monies due or to become due from the company and any security party to the creditor parties fixed & floating charge. Particulars: All rights and interest in or in connection with the lease,the four party deed,the earnings,the insurances and any requisition compensation see image for full details. Outstanding |
31 March 2008 | Delivered on: 8 April 2008 Persons entitled: Calyon Classification: A first priority panamanian ship mortgage Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel M.v "msc poesia" and includes any shares or interest in the vessel and its engines,machinery,boats,tackle,outfit,spare gear,fuel,consumable or other stores see image for full details. Outstanding |
5 July 2007 | Delivered on: 25 July 2007 Persons entitled: Calyon Classification: Confirmation of assignment of contract rights Secured details: All monies due or to become due from the company and any security party to the creditor parties or the swap provider under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details. Outstanding |
16 July 2007 | Delivered on: 25 July 2007 Persons entitled: Calyon Classification: An assignment of contract rights Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details. Outstanding |
5 July 2007 | Delivered on: 23 July 2007 Persons entitled: Calyon Classification: An account pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances of the accounts and all moneys standing to the credit of the accounts including interest after accessories. See the mortgage charge document for full details. Outstanding |
6 December 2006 | Delivered on: 15 December 2006 Persons entitled: Calyon Classification: An assignment of contract rights Secured details: All monies due or to become due from the company and any security party to the creditor parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the owner assigned property and the replacement purchaser assigned property. See the mortgage charge document for full details. Outstanding |
31 December 2018 | Delivered on: 4 January 2019 Persons entitled: Crédit Agricole Corporate and Investment Bank Classification: A registered charge Particulars: A charge over certain rights in connection with the financing of the vessel "magnifica" (imo n° 9387085). Outstanding |
4 December 2006 | Delivered on: 15 December 2006 Persons entitled: Calyon Classification: An account pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances of the accounts and all moneys standing to the credit of the accounts including interest after accessories. See the mortgage charge document for full details. Outstanding |
26 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Registered office address changed from Broadwalk House 5 Appold Street Lonon EC2A 2DA to Broadwalk House 5 Appold Street London EC2A 2DA on 3 November 2020 (1 page) |
12 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Pierre Jacqmarcq as a director on 30 May 2019 (2 pages) |
6 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 January 2019 | Registration of charge 059973920010, created on 31 December 2018 (28 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of Michael Thomas Payne as a director on 26 June 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 February 2018 | Register inspection address has been changed from C/O Jordan Company Secretaries Limited 21 st. Thomas Street Bristol BS1 6JS England to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
27 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
22 November 2013 | Register inspection address has been changed (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register(s) moved to registered inspection location (1 page) |
22 November 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 August 2012 | Termination of appointment of Matthew Radley as a secretary (1 page) |
7 August 2012 | Termination of appointment of Matthew Radley as a secretary (1 page) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
7 June 2012 | Termination of appointment of Mark Ignatius as a secretary (1 page) |
14 November 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Mark Ignatius on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Matthew Peter Radley on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael Thomas Payne on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Simon Alvin Harding on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Simon Alvin Harding on 14 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Michael Thomas Payne on 14 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Matthew Peter Radley on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Secretary's details changed for Mark Ignatius on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
21 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 April 2010 | Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Matthew Peter Radley on 27 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mark Ignatius on 27 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Matthew Peter Radley on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Alvin Harding on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Thomas Payne on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Aodhan James Garrett Mccarthy on 27 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
31 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
17 November 2009 | Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Aodhan James Garrett Mccarthy on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Simon Alvin Harding on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Simon Alvin Harding on 14 November 2009 (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 12 October 2009
|
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
19 November 2008 | Secretary's change of particulars / mark ignatius / 19/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / mark ignatius / 19/11/2008 (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2008 | Appointment terminated secretary jane egbune (1 page) |
25 September 2008 | Appointment terminated secretary jane egbune (1 page) |
25 September 2008 | Secretary appointed mark ignatius (1 page) |
25 September 2008 | Secretary appointed mark ignatius (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 April 2008 | Secretary appointed matthew peter radley (2 pages) |
2 April 2008 | Secretary appointed matthew peter radley (2 pages) |
2 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 July 2007 | Particulars of mortgage/charge (7 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | Ad 29/11/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
14 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
14 December 2006 | Ad 29/11/06--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New director appointed (3 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |